Company NameW Gibb Stuart Limited
DirectorsHugh Alexander Gibb Stuart and Katherine Paige Gibb Stuart
Company StatusActive
Company NumberSC054857
CategoryPrivate Limited Company
Incorporation Date15 January 1974(50 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Hugh Alexander Gibb Stuart
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1993(19 years, 7 months after company formation)
Appointment Duration30 years, 8 months
RoleRetail Shops Manager
Country of ResidenceScotland
Correspondence AddressMain Street
Bridge Of Weir
Renfrewshire
PA11 3PD
Scotland
Director NameMiss Katherine Paige Gibb Stuart
Date of BirthDecember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(47 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMain Street
Bridge Of Weir
Renfrewshire
PA11 3PD
Scotland
Director NameAgnes Marshall Gibb Stuart
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(15 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressCairndhu Watt Road
Bridge Of Weir
Renfrewshire
PA11 3DN
Scotland
Director NameJames Gibb Stuart
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(15 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 April 2000)
RoleMaster Painter
Correspondence AddressCairndhu
Watt Road
Bridge Of Weir
Renfrewshire
PA11 3DN
Scotland
Director NameKatherina Gibb Stuart
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(15 years, 8 months after company formation)
Appointment Duration26 years, 5 months (resigned 20 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalure
Kilmacolm
Renfrewshire
Director NameHugh Alexander Gibb Stuart
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(15 years, 8 months after company formation)
Appointment Duration30 years, 7 months (resigned 13 May 2020)
RoleMaster Ironmonger
Country of ResidenceScotland
Correspondence AddressBalure
Kilmacolm
Renfrewshire
PA13 4AP
Scotland
Secretary NameHugh Alexander Gibb Stuart
NationalityBritish
StatusResigned
Appointed29 September 1989(15 years, 8 months after company formation)
Appointment Duration30 years, 7 months (resigned 13 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalure
Kilmacolm
Renfrewshire
PA13 4AP
Scotland
Director NameWilliam Gibb Stuart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(19 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 April 2000)
RoleElectronics Engineer
Correspondence Address172 Bailielands
Linlithgow
West Lothian
EH49 7TG
Scotland

Contact

Websitegibbstuart.co.uk

Location

Registered AddressMain Street
Bridge Of Weir
Renfrewshire
PA11 3PD
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

57.6k at £1Hugh Alexander Gibb Stuart
85.20%
Ordinary
10k at £1Mrs Katherina Gibb Stuart
14.80%
Ordinary

Financials

Year2014
Net Worth£349,222
Cash£114,463
Current Liabilities£355,380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

20 May 1999Delivered on: 21 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
29 August 1974Delivered on: 9 September 1974
Satisfied on: 9 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 torr road, bridge of weir 2 advonie place, bridge of weir 4 torr road, bridge of weir market place, kilmacolm the glebe, 2 crawford street, greenock.
Fully Satisfied
23 August 1974Delivered on: 10 September 1974
Satisfied on: 9 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
22 July 2020Cessation of Hugh Alexander Gibb Stuart as a person with significant control on 13 May 2020 (1 page)
22 July 2020Notification of Hugh Alexander Gibb Stuart as a person with significant control on 13 May 2020 (2 pages)
2 July 2020Termination of appointment of Hugh Alexander Gibb Stuart as a secretary on 13 May 2020 (1 page)
2 July 2020Termination of appointment of Hugh Alexander Gibb Stuart as a director on 13 May 2020 (1 page)
22 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
10 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 April 2016Termination of appointment of Katherina Gibb Stuart as a director (1 page)
22 April 2016Termination of appointment of Katherina Gibb Stuart as a director (1 page)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 67,560
(6 pages)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 67,560
(6 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 67,560
(6 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 67,560
(6 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
20 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2010Director's details changed for Katherina Gibb Stuart on 29 July 2010 (2 pages)
12 August 2010Director's details changed for Katherina Gibb Stuart on 29 July 2010 (2 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Hugh Alexander Gibb Stuart on 29 July 2010 (2 pages)
12 August 2010Director's details changed for Hugh Alexander Gibb Stuart on 29 July 2010 (2 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Hugh Alexander Gibb Stuart on 29 July 2010 (2 pages)
12 August 2010Director's details changed for Hugh Alexander Gibb Stuart on 29 July 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 August 2009Return made up to 29/07/09; full list of members (4 pages)
6 August 2009Return made up to 29/07/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 August 2008Return made up to 29/07/08; full list of members (4 pages)
4 August 2008Return made up to 29/07/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 August 2007Return made up to 29/07/07; full list of members (3 pages)
8 August 2007Return made up to 29/07/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 August 2006Return made up to 29/07/06; full list of members (3 pages)
11 August 2006Return made up to 29/07/06; full list of members (3 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 29/07/05; full list of members (3 pages)
2 August 2005Return made up to 29/07/05; full list of members (3 pages)
2 August 2005Location of register of members (1 page)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 July 2004Return made up to 29/07/04; full list of members (7 pages)
29 July 2004Return made up to 29/07/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 August 2003Return made up to 29/07/03; full list of members (7 pages)
12 August 2003Return made up to 29/07/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 July 2002Return made up to 29/07/02; full list of members (7 pages)
30 July 2002Return made up to 29/07/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 August 2001Return made up to 29/07/01; full list of members (7 pages)
6 August 2001Return made up to 29/07/01; full list of members (7 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 September 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 September 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2000£ ic 98560/67560 27/04/00 £ sr 31000@1=31000 (1 page)
17 May 2000£ ic 98560/67560 27/04/00 £ sr 31000@1=31000 (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Return made up to 29/07/99; full list of members (8 pages)
27 October 1999Return made up to 29/07/99; full list of members (8 pages)
21 May 1999Partic of mort/charge * (5 pages)
21 May 1999Partic of mort/charge * (5 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 February 1999Memorandum and Articles of Association (11 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 February 1999Memorandum and Articles of Association (11 pages)
15 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
15 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
23 November 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 1998Company name changed W. gibb stuart (holdings) limite d\certificate issued on 06/05/98 (2 pages)
5 May 1998Company name changed W. gibb stuart (holdings) limite d\certificate issued on 06/05/98 (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1997Ad 22/09/97--------- £ si 58560@1=58560 £ ic 40000/98560 (2 pages)
22 October 1997Statement of affairs (13 pages)
22 October 1997Ad 22/09/97--------- £ si 58560@1=58560 £ ic 40000/98560 (2 pages)
22 October 1997Statement of affairs (13 pages)
9 October 1997£ nc 40000/100000 22/09/97 (1 page)
9 October 1997£ nc 40000/100000 22/09/97 (1 page)
11 September 1997Return made up to 29/07/97; no change of members (6 pages)
11 September 1997Return made up to 29/07/97; no change of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 August 1996Return made up to 29/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Return made up to 29/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 August 1995Return made up to 29/07/95; full list of members (8 pages)
11 August 1995Return made up to 29/07/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
17 October 1978New secretary appointed (1 page)
17 October 1978New secretary appointed (1 page)
16 October 1978New secretary appointed (1 page)
16 October 1978New secretary appointed (1 page)
8 February 1974New director appointed (3 pages)
8 February 1974New director appointed (3 pages)